Search icon

NAPLES HOLDING GROUP, LLC

Company Details

Entity Name: NAPLES HOLDING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Sep 2011 (13 years ago)
Document Number: L11000105011
FEI/EIN Number 453244245
Address: 827 San Marcos Blvd., NAPLES, FL, 34104, US
Mail Address: P.O. Box 9048, NAPLES, FL, 34101, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
RICE ROGER BEsq. Agent 9010 STRADA STELL COURT, NAPLES, FL, 34109

Managing Member

Name Role Address
Drouin Roger R Managing Member P.O. Box 9048, NAPLES, FL, 34101

General Manager

Name Role Address
Johnson Colleen A General Manager P.O. Box 9048, NAPLES, FL, 34101

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000067406 DOCK MASTERS NAPLES ACTIVE 2017-06-19 2027-12-31 No data 315 AIRPORT PULLING RD., N, NAPLES, FL, 34104
G12000083991 DOCKMASTERS OF SWFL EXPIRED 2012-08-24 2017-12-31 No data 568 9TH STREET SOUTH UNIT178, NAPLES, FL, 34102
G11000090604 DOCK MASTERS NAPLES EXPIRED 2011-09-14 2016-12-31 No data 568 NINTH STREET SOUTH, SUITE 178, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 827 San Marcos Blvd., Unit B, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2022-01-24 827 San Marcos Blvd., Unit B, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2013-02-01 RICE, ROGER B, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-01 9010 STRADA STELL COURT, SUITE 207, NAPLES, FL 34109 No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State